Search icon

THE GOLDEN HAMMERS, CORP. - Florida Company Profile

Company Details

Entity Name: THE GOLDEN HAMMERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GOLDEN HAMMERS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P92000005688
FEI/EIN Number 650369547

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4796 SW 75 AV, MIAMI, FL, 33155, US
Mail Address: 4796 SW 75 AV, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ANGEL R President 100050 S.W. 41ST ST., MIAMI, FL, 33165
HERNANDEZ ANGEL R Secretary 100050 S.W. 41ST ST., MIAMI, FL, 33165
HERNANDEZ ANGEL R Treasurer 100050 S.W. 41ST ST., MIAMI, FL, 33165
HERNANDEZ ANGEL R Director 100050 S.W. 41ST ST., MIAMI, FL, 33165
HERNANDEZ ANGEL R Vice President 100050 S.W. 41ST ST., MIAMI, FL, 33165
HERNANDEZ ANGEL R Agent 10050 S.W. 41ST STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-26 4796 SW 75 AV, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1996-04-26 4796 SW 75 AV, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-04-24

Date of last update: 03 May 2025

Sources: Florida Department of State